SHERMAN RESIDENCE INC.

Address:
66 Osborne Street, Scotstown, QC J0B 3B0

SHERMAN RESIDENCE INC. is a business entity registered at Corporations Canada, with entity identifier is 803561. The registration start date is January 18, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 803561
Business Number 104834171
Corporation Name SHERMAN RESIDENCE INC.
LA RESIDENCE SHERMAN INC. -
Registered Office Address 66 Osborne Street
Scotstown
QC J0B 3B0
Incorporation Date 1979-01-18
Dissolution Date 2015-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
R.K MACIVER 10 MAPLE ST, LENNOXVILLE QC J1M 1Y5, Canada
LISA IRVING 541 DITTON, RTE 257, SCOTSTOWN QC J0B 3B0, Canada
DAVID MATHESON VICTORIA ST WEST 139, SCOTSTOWN QC J0B 3B0, Canada
ALLAN MACDONALD 105 DEDITON, SCOTSTOWN QC J0B 3B0, Canada
MADELINE IRVING 472 ROUTE 257, SCOTSTOWN QC J0B 3B0, Canada
ROBERT NICHOLSON 433 EVERGREEN ST, SHERWOOD PARK AB T8A 1K2, Canada
LEOLA PEHLEMAN 6 DITTON ST, SCOTSTOWN QC J0B 3B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-01-17 1979-01-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 66 Osborne Street, Scotstown, QC J0B 3B0
Address 1979-01-18 1999-03-31 66 Osborne Street, P.o.box 159, Scotstown, QC J0B 3B0
Name 1979-01-18 current SHERMAN RESIDENCE INC.
Name 1979-01-18 current LA RESIDENCE SHERMAN INC. -
Status 2015-05-16 current Dissolved / Dissoute
Status 2014-12-17 2015-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-01-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-16 Dissolution Section: 222
1979-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-03-01
2001 2000-09-01
1999 1998-06-30

Office Location

Address 66 OSBORNE STREET
City SCOTSTOWN
Province QC
Postal Code J0B 3B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Plastiques Jeandeau Inc. 35 Rue Parc, Scotstown, QC J0B 3B0 1988-01-19
Biomass Resources Canada Inc. Scotstown, Scotstown, QC J0B 3B0 1981-02-03
Conseillers Du Transport En Commun M.t.c. Inc. 200 Victoria Road West, Scotstown, QC J0B 3B0 1980-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
R.K MACIVER 10 MAPLE ST, LENNOXVILLE QC J1M 1Y5, Canada
LISA IRVING 541 DITTON, RTE 257, SCOTSTOWN QC J0B 3B0, Canada
DAVID MATHESON VICTORIA ST WEST 139, SCOTSTOWN QC J0B 3B0, Canada
ALLAN MACDONALD 105 DEDITON, SCOTSTOWN QC J0B 3B0, Canada
MADELINE IRVING 472 ROUTE 257, SCOTSTOWN QC J0B 3B0, Canada
ROBERT NICHOLSON 433 EVERGREEN ST, SHERWOOD PARK AB T8A 1K2, Canada
LEOLA PEHLEMAN 6 DITTON ST, SCOTSTOWN QC J0B 3B0, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Tire Financial Services Limited ALLAN MACDONALD 134 LEACREST ROAD, TORONTO ON M4G 1E8, Canada
A. MacDonald Rental Properties Inc. ALLAN MACDONALD 104 BEALE CRESENT, FORT MCMURRAY AB T9H 2T2, Canada
6462910 CANADA INC. ALLAN MACDONALD 48 INKERMAN DRIVE, CHARLOTTETOWN PE C1A 2P5, Canada
ELMS Learning Centers Limited ALLAN MACDONALD 355 BALLIOL STREET, TORONTO ON M4S 1E1, Canada
A&Y FOUNDATION Allan MacDonald 445 Heath Street East, Toronto ON M4G 1B6, Canada
PD Collectables Incorporated DAVID MATHESON 10054 Jennison Crescent, GRAND BEND ON N0M 1T0, Canada
RETCHIM INC. David Matheson 121 Robert Street, Toronto ON M5S 2K5, Canada
THAILAND BUSINESS ASSOCIATION OF CANADA DAVID MATHESON 181 BAY ST, SUITE 1800, BOX 754, TORONTO ON M5J 2T9, Canada
Empirical Results Consulting INC. David Matheson 1108 - 821 Cambie Street, Vancouver BC V6B 0E3, Canada
MUSIC4MEDIA INC. DAVID MATHESON 4-5694 HWY 7, SUITE 527, MARKHAM ON L3P 1B4, Canada

Competitor

Search similar business entities

City SCOTSTOWN
Post Code J0B3B0

Similar businesses

Corporation Name Office Address Incorporation
Residence Plus 65 Inc. 615 Dorchester Blvd. West, Suite 660, Montreal, QC H3B 1P5 1980-09-30
RÉsidence Mimosa Residence 1548 Prince of Wales Drive, Ottawa, ON K2C 1P1 1997-06-03
Fondation RÉsidence Prescott-russell Residence Foundation 1020 Boulevard Cartier, Hawkesbury, ON K6A 1W7 1998-08-04
Residence Springfield Residence Inc. 527 Echo Drive, Ottawa, ON K1S 1N7
H. Sherman & Cie Limitee 1155 Dorchester Boulevard West, Suite 1701, Montreal, QC H3B 3Z8 1974-03-29
RÉsidence Place De La TranquilitÉ Inc. 370 Main Street, P.o. Box: 721, Iroquois Falls, ON P0K 1G0 2001-09-05
Plomberie Chauffage Sherman Riverside Inc. 936 Main Street East, Hawkesbury, ON K6A 1B6 1980-12-10
P. Sherman Enterprises Quebec Inc. 1100 St-amour, St-laurent, QC H4S 1J2 1977-03-21
Residence Laval West Inc. 2297 Goyer, Montreal, QC H3S 1H1 2011-03-08
Irish Residence Inc. 6495 Lasalle Blvd., Verdun, QC H4H 1R1 1976-03-23

Improve Information

Please provide details on SHERMAN RESIDENCE INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches